WILLIAMS AND LOWE FUNERAL DIRECTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

07/02/237 February 2023 Change of details for Mr Peter Joseph Williams as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Registered office address changed from 40 Congleton Road Sandbach CW11 1HJ England to Field House 40 Congleton Road Sandbach Cheshire CW11 1HJ on 2023-02-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM WILLOW BARN ALSAGER ROAD HASSALL SANDBACH CHESHIRE CW11 4SA UNITED KINGDOM

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR GODFREY WILLIAMS

View Document

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049308420002

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/12/177 December 2017 CESSATION OF GODFREY WILLIAMS AS A PSC

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE LOWE

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR PETER JOSEPH WILLIAMS

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOWE

View Document

20/07/1720 July 2017 CESSATION OF CAROLINE ELIZABETH LOWE AS A PSC

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILLIAMS

View Document

25/05/1725 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY PETER WILLIAMS / 19/04/2017

View Document

19/04/1719 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH LOWE / 19/04/2017

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM WILLOW BARN, ALSAGER ROAD HASSALL SANDBACH CHESHIRE CW11 4SA

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH LOWE / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH LOWE / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY PETER WILLIAMS / 19/04/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/03/1411 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY PETER WILLIAMS / 20/02/2012

View Document

01/05/131 May 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 PREVEXT FROM 31/10/2011 TO 31/12/2011

View Document

09/07/129 July 2012 ARTICLES OF ASSOCIATION

View Document

09/07/129 July 2012 ALTER ARTICLES 01/04/2012

View Document

13/03/1213 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

26/11/1026 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

20/05/1020 May 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

04/05/094 May 2009 RETURN MADE UP TO 23/03/09; NO CHANGE OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

10/03/0810 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company